Get an alert when EXPLORE 2050 MANUFACTURING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-12 (in 6mo)

Last made up 2025-10-29

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£65M

+24.5% vs 2024

Employees

0

Average over period

Profit before tax

£14M

+94.5% vs 2024

Name history

Renamed 2 times since incorporation

  1. EXPLORE 2050 MANUFACTURING LIMITED 2022-04-01 → present
  2. EXPLORE MANUFACTURING LIMITED 2009-12-10 → 2022-04-01
  3. MALLING PRODUCTS LIMITED 2000-07-26 → 2009-12-10

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £149,106,000£140,343,000
Operating profit £7,425,000£14,196,000
Profit before tax £7,174,000£13,957,000
Net profit £7,567,000£12,870,000
Cash
Total assets less current liabilities £55,116,000£66,703,000
Net assets £52,583,000£65,453,000
Equity £52,583,000£65,453,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 5.0%10.1%
Net margin 5.1%9.2%
Return on capital employed 13.5%21.3%
Current ratio 2.34x2.07x
Interest cover 29.58x59.40x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis, which assumes that the Company will continue in operational existence for the foreseeable future. The Company's Directors continue to adopt the going concern basis in preparing the financial statements. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. EXPLORE 2050 MANUFACTURING LIMITED · parent
    1. Glass Reinforced Concrete UK Limited 100% · England and Wales · Applied for voluntary strike off

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 32 resigned

Name Role Appointed Born Nationality
O'HARA, Marie-Claire Secretary 2026-02-13
LYONS, Peter John Director 2022-04-26 Mar 1981 Irish
MCGEENEY, Declan James Director 2019-12-20 Jul 1978 Irish
Show 32 resigned officers
Name Role Appointed Resigned
MCKENZIE, Clive William Price Secretary 2000-07-26 2010-05-28
STYANT, Teresa Ann Secretary 2010-05-28 2016-06-29
TURNER, Robert Edward Secretary 2016-06-29 2026-02-13
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 2000-07-26 2000-07-26
BAKER, Rowan Clare Director 2020-12-18 2024-09-27
COLEBY, Steve Director 2015-05-27 2016-07-01
COLLINS, Paul Cornelius Director 2009-03-23 2014-08-07
DEMPSEY, Bernard Anthony Director 2000-11-06 2011-09-01
DYE, Barry Director 2000-11-06 2002-06-28
GASKIN, Noel Alan Director 2019-12-20 2020-12-04
HARLEY, Stephen John Director 2016-07-01 2019-12-20
HARPER, Nigel Anthony Director 2000-11-06 2003-05-07
HOLLINGSHEAD, Stephen Director 2000-11-06 2005-10-31
JOHNSON, Dennis Arthur Director 2000-07-26 2006-05-02
JORDAN, Allan Philip Director 2000-11-06 2006-05-02
KAZIC, Mihajlo, Dr Director 2003-01-06 2006-05-02
KELLETT, Russell Guy Director 2011-09-01 2015-05-29
MCGREGOR, Grant Hutcheson Director 2001-02-05 2002-10-31
MCINTYRE, Alexander Stewart Director 2017-10-18 2020-12-18
MCNERNEY, Paul William Director 2015-05-27 2019-12-20
O'ROURKE, Hubert Desmond Director 2000-11-06 2014-03-14
O'ROURKE, Raymond Gabriel Director 2000-11-06 2006-05-02
PURVES, Stuart Robert Director 2015-05-27 2016-07-01
SHILLITO, David Anthony Director 2000-11-06 2015-05-27
SIMONS, Martin Andrew Spencer Director 2001-06-15 2006-05-02
STAEHR, Martin Director 2022-04-26 2025-12-05
TUCKETT, Callum Mitchell Director 2014-08-07 2015-05-27
TUCKETT, Callum Mitchell Director 2006-05-02 2009-06-01
VARNSVERRY, Peter Spencer Director 2010-01-18 2011-01-27
WAINWRIGHT, Philip Michael Director 2006-05-02 2007-03-09
WATERS, Hugh Director 2006-05-02 2009-06-01
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 2000-07-26 2000-07-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Laing O'Rourke Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-03-31 Active
R O'Rourke & Son Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2022-03-31

Filing timeline

Last 20 of 149 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-04-01 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-02-20 AP03 officers Appoint person secretary company with name date PDF
2026-02-20 TM02 officers Termination secretary company with name termination date PDF
2025-12-23 AA accounts Accounts with accounts type full
2025-12-05 TM01 officers Termination director company with name termination date PDF
2025-10-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-26 AA accounts Accounts with accounts type full
2024-10-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-02 TM01 officers Termination director company with name termination date PDF
2024-01-09 AA accounts Accounts with accounts type full
2023-10-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-07 AA accounts Accounts with accounts type full
2022-10-13 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-21 CH01 officers Change person director company with change date PDF
2022-05-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-05-05 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-04-27 AP01 officers Appoint person director company with name date PDF
2022-04-27 AP01 officers Appoint person director company with name date PDF
2022-04-01 CERTNM change-of-name Certificate change of name company PDF
2022-03-18 AA accounts Accounts with accounts type full
2022-03-11 DISS40 gazette Gazette filings brought up to date

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page